Miller Collins Ltd.

Address: 19 Purdue Ave, Ajax, ON L1T 4L2

Miller Collins Ltd. (Corporation# 11927493) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 2, 2020.

Corporation Overview

Corporation ID 11927493
Business Number 743836132
Corporation Name Miller Collins Ltd.
Registered Office Address 19 Purdue Ave
Ajax
ON L1T 4L2
Incorporation Date 2020-03-02
Corporation Status Active / Actif
Number of Directors 1 - 1

Directors

Director Name Director Address
Rajendra Ramphal 19 Purdue Ave, Ajax ON L1T 4L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-03-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-03-02 current 19 Purdue Ave, Ajax, ON L1T 4L2
Name 2020-03-02 current Miller Collins Ltd.
Status 2020-03-02 current Active / Actif

Activities

Date Activity Details
2020-03-02 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 19 Purdue Ave
City Ajax
Province ON
Postal Code L1T 4L2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10657433 Canada Ltd. 15 Purdue Avenue, Ajax, ON L1T 4L2 2018-02-28
10243671 Canada Corporation 21 Purdue Ave, Ajax, ON L1T 4L2 2017-05-19
9612530 Canada Inc. 6 Purdue Ave, Ajax, ON L1T 4L2 2016-02-01
Street Source Marketing Specialty Marketing Inc. 6 Purdue Avenue, Ajax, ON L1T 4L2 2004-03-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12172313 Canada Inc. 6 Coyle St, Ajax, ON L1T 0A2 2020-07-03
Zephyre Ltd. 19 Dunwell Crescent, Ajax, ON L1T 0A2 2019-11-14
Jefry Mcneil Trucking Corporation 13 Dunwell Crescent, Ajax, ON L1T 0A2 2018-08-20
Ark Industries Inc. 4 Hinchcliff Gate, Ajax, ON L1T 0A2 2016-08-26
9531564 Canada Inc. 12 Coyles St, Ajax, ON L1T 0A2 2015-11-30
8776474 Canada Corp. 8 Hinchcliff Gate, Ajax, ON L1T 0A2 2014-01-31
Reshape Media Inc. 10 Coyle St, Ajax, ON L1T 0A2 2013-04-28
7765886 Canada Ltd. 14 Coyle Street, Ajax, ON L1T 0A2 2011-01-29
6113800 Canada Inc. 18 Dunwell Cres, Ajax, ON L1T 0A2 2003-07-03
Steel Bird Inc. 8 Hinchcliff Gate, Ajax, ON L1T 0A2 2020-09-24
Find all corporations in postal code L1T

Corporation Directors

Name Address
Rajendra Ramphal 19 Purdue Ave, Ajax ON L1T 4L2, Canada

Competitor

Search similar business entities

City Ajax
Post Code L1T 4L2

Similar businesses

Corporation Name Office Address Incorporation
Gestions Collins & Aikman Canada Inc. 150 Collins Street, Farnham, QC J2N 2N8 1993-11-01
J. Collins Properties Inc. 201, Brock Avenue North, Montreal-west, QC H4X 2G1 2015-09-09
J. Collins Holding Inc. 201, Brock Avenue North, Montreal-west, QC H4X 2G1 2015-09-09
Securite Collins Inc. 444 De Lasalle, Montreal, QC H1V 2J1 1985-05-15
Marche International W.w. Collins Limitee 12 Upjohn Road, Unit 4, Don Mills, ON M3B 2V9 1975-11-26
Andy Collins for Kids Inc. 770 Sherbrooke Steet West, Suite 1700, Montreal, QC H3A 1G1 1997-01-21
Les Installations De Tapis Jim Collins Inc. 4479 Kingston Street, Pierrefonds, QC H9A 2T5 1988-12-07
W.w. Collins Du Canada Limitee 12 Upjohn Road, Unit 4, Don Mills, ON M3B 2V9 1955-10-19
W.w. Collins Du Canada LimitÉe 205 Glengarry Road, Toronto, ON M5P 3C4
Immeubles I.r. Miller Inc. 3675 Ch. De La Cote Des Neiges, Montreal, QC H3H 1V5 1985-02-01

Improve Information

Please comment or provide details below to improve the information on Miller Collins Ltd..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.